Company NameCrown Wood Manufacturing Limited
Company StatusDissolved
Company Number02809484
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)
Dissolution Date17 August 2018 (5 years, 8 months ago)
Previous NameTotaloften Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kevin Robert Baker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1993(4 months after company formation)
Appointment Duration25 years (closed 17 August 2018)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressPrincess Caroline House 1 High Street
Southend-On-Sea
Essex
SS1 1JE
Secretary NameMrs Sarnia Kay Baker
NationalityBritish
StatusClosed
Appointed30 March 1994(11 months, 2 weeks after company formation)
Appointment Duration24 years, 4 months (closed 17 August 2018)
RoleCompany Director
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameMr Colin Eric Ross Lenthall
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(3 weeks, 4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 The Avenue
Sunbury On Thames
Middlesex
TW16 5EX
Director NameTerence Charles Vale
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(3 weeks, 4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 1994)
RoleCertified Accountant
Correspondence AddressWillow Tree Lodge
3 Haverhill Road
Kedington
Suffolk
CB9 7UL
Secretary NameMr Colin Eric Ross Lenthall
NationalityBritish
StatusResigned
Appointed10 May 1993(3 weeks, 4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 The Avenue
Sunbury On Thames
Middlesex
TW16 5EX
Director NameMichael Gavin Robinson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(4 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 November 2010)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address8a Lodge Road
Writtle
Chelmsford
Essex
CM1 3HB
Director NameMr Dean Stockbridge
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(4 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 November 2010)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address5 Aylesbury Drive
Langdon Hills
Basildon
Essex
SS16 6UL
Secretary NameVivienne Colleen Vale
NationalityBritish
StatusResigned
Appointed13 August 1993(4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 March 1994)
RoleSecretary
Correspondence AddressWellyard Cottage
Hempstead
Saffron Walden
Essex
CB10 2PF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecrownwoodproducts.co.uk
Telephone01277 650012
Telephone regionBrentwood

Location

Registered AddressPrincess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches9 other UK companies use this postal address

Shareholders

69k at £1Kevin Baker
51.22%
Ordinary
65.7k at £1Mrs Sarnia Baker
48.78%
Ordinary

Financials

Year2014
Net Worth£887,386
Cash£9,356
Current Liabilities£198,052

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

26 September 2013Delivered on: 2 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at unit 10 radford crescent, billericay CM12 0DU. Title no: EX237797. Notification of addition to or amendment of charge.
Outstanding
21 August 2013Delivered on: 22 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 October 2003Delivered on: 3 November 2003
Satisfied on: 2 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and buildings on the south west side of radford crescent billericay now known as 7A and 10 radford crescent billericay basildon essex t/n EX330423. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 October 2003Delivered on: 7 October 2003
Satisfied on: 2 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 March 1999Delivered on: 8 April 1999
Satisfied on: 4 December 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or swiftplan services limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 October 1995Delivered on: 23 October 1995
Satisfied on: 4 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of radford crescent, billericay, essex otherwise k/a 7A radford crescent, billericay, essex t/no. EX330423.
Fully Satisfied
16 October 1995Delivered on: 23 October 1995
Satisfied on: 4 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of radford crescent, billericay, essex k/a 10 radford crescent, billericay, essex t/no. EX237797.
Fully Satisfied
6 October 1995Delivered on: 17 October 1995
Satisfied on: 4 December 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 October 2017Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 24 October 2017 (2 pages)
19 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-05
(1 page)
19 October 2017Appointment of a voluntary liquidator (1 page)
19 October 2017Declaration of solvency (5 pages)
26 September 2017Satisfaction of charge 028094840008 in full (1 page)
26 September 2017Satisfaction of charge 028094840007 in full (1 page)
31 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 134,719
(3 pages)
5 April 2016Director's details changed for Kevin Robert Baker on 1 February 2016 (2 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 134,719
(3 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 134,719
(3 pages)
18 March 2014Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
2 October 2013Registration of charge 028094840008 (9 pages)
2 October 2013Satisfaction of charge 5 in full (1 page)
2 October 2013Satisfaction of charge 6 in full (2 pages)
22 August 2013Registration of charge 028094840007 (25 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Kevin Robert Baker on 1 March 2011 (2 pages)
30 March 2011Secretary's details changed for Mrs Sarnia Kay Baker on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Kevin Robert Baker on 1 March 2011 (2 pages)
30 March 2011Secretary's details changed for Mrs Sarnia Kay Baker on 1 March 2011 (2 pages)
30 March 2011Termination of appointment of Dean Stockbridge as a director (1 page)
30 March 2011Termination of appointment of Michael Robinson as a director (1 page)
11 November 2010Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 March 2009Return made up to 24/03/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 April 2008Return made up to 24/03/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 April 2007Return made up to 24/03/07; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 March 2006Return made up to 24/03/06; full list of members (3 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 April 2005Return made up to 24/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 August 2004Director's particulars changed (1 page)
7 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 November 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
23 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 August 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
28 May 2003Return made up to 30/03/03; full list of members (7 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
23 April 2002Return made up to 30/03/02; full list of members (7 pages)
12 April 2001Return made up to 30/03/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 June 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
1 July 1999Return made up to 30/03/99; full list of members; amend (8 pages)
28 April 1999Return made up to 30/03/99; full list of members (6 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
4 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
1 June 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 May 1997Return made up to 30/03/97; no change of members
  • 363(287) ‐ Registered office changed on 22/05/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
14 April 1996Return made up to 30/03/96; full list of members
  • 363(287) ‐ Registered office changed on 14/04/96
(6 pages)
14 February 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
9 November 1995Ad 04/10/95--------- £ si 134717@1 (2 pages)
9 November 1995Statement of affairs (10 pages)
23 October 1995Particulars of mortgage/charge (4 pages)
23 October 1995Particulars of mortgage/charge (4 pages)
19 October 1995Ad 04/10/95--------- £ si 134717@1=134717 £ ic 2/134719 (2 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
24 July 1995Company name changed totaloften LIMITED\certificate issued on 25/07/95 (4 pages)
10 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1995Registered office changed on 24/03/95 from: clifton chambers 62 high st saffron walden essex CB10 1EE (1 page)
27 October 1993Memorandum and Articles of Association (14 pages)
15 April 1993Incorporation (9 pages)